41/7 LALEHAM AVENUE LIMITED
LONDON

Hellopages » Greater London » Barnet » NW7 3HN

Company number 03914622
Status Active
Incorporation Date 27 January 2000
Company Type Private Limited Company
Address 41 LALEHAM AVENUE, MILL HILL, LONDON, NW7 3HN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 4 . The most likely internet sites of 41/7 LALEHAM AVENUE LIMITED are www.417lalehamavenue.co.uk, and www.41-7-laleham-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. 41 7 Laleham Avenue Limited is a Private Limited Company. The company registration number is 03914622. 41 7 Laleham Avenue Limited has been working since 27 January 2000. The present status of the company is Active. The registered address of 41 7 Laleham Avenue Limited is 41 Laleham Avenue Mill Hill London Nw7 3hn. The cash in hand is £0k. It is £0k against last year. . KARAMITSOU, Chrisonla is a Secretary of the company. ISTANIKZAI, Zabiullah is a Director of the company. Secretary BAGGOTT, Glenn, Dr has been resigned. Secretary GITAY, Shahid has been resigned. Secretary KASSEM, Rabih has been resigned. Secretary PHOTE, Adam has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director DE WINTER, Patricia has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


41/7 laleham avenue Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KARAMITSOU, Chrisonla
Appointed Date: 05 June 2006

Director
ISTANIKZAI, Zabiullah
Appointed Date: 05 June 2006
50 years old

Resigned Directors

Secretary
BAGGOTT, Glenn, Dr
Resigned: 06 June 2006
Appointed Date: 21 May 2004

Secretary
GITAY, Shahid
Resigned: 24 November 2002
Appointed Date: 27 January 2000

Secretary
KASSEM, Rabih
Resigned: 21 September 2003
Appointed Date: 24 November 2002

Secretary
PHOTE, Adam
Resigned: 21 May 2004
Appointed Date: 21 September 2003

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 27 January 2000
Appointed Date: 27 January 2000

Director
DE WINTER, Patricia
Resigned: 06 June 2006
Appointed Date: 27 January 2000
57 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 27 January 2000
Appointed Date: 27 January 2000

Persons With Significant Control

Mr Zabiullah Istanikzai
Notified on: 1 January 2017
50 years old
Nature of control: Right to appoint and remove directors as a member of a firm

41/7 LALEHAM AVENUE LIMITED Events

31 Jan 2017
Confirmation statement made on 27 January 2017 with updates
11 Oct 2016
Accounts for a dormant company made up to 31 January 2016
03 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4

09 Dec 2015
Accounts for a dormant company made up to 31 January 2015
24 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 4

...
... and 39 more events
11 Feb 2000
Registered office changed on 11/02/00 from: 773-775 high road london N12 8JY
02 Feb 2000
Secretary resigned
02 Feb 2000
Director resigned
02 Feb 2000
Registered office changed on 02/02/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW
27 Jan 2000
Incorporation